Search icon

BAD DOG RACING, INC. - Florida Company Profile

Company Details

Entity Name: BAD DOG RACING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAD DOG RACING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2019 (6 years ago)
Document Number: P11000103489
FEI/EIN Number 352429033

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1710 W. Shell Point Road, Ruskin, FL, 33570, US
Mail Address: 1710 W. Shell Point Road, Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES IYAIRIS T President 1710 W. SHELL POINT ROAD, RUSKIN, FL, 33570
FUENTES IYAIRIS T Director 1710 W. SHELL POINT ROAD, RUSKIN, FL, 33570
Hamacher Thomas Manager 1710 W. Shell Point Road, Ruskin, FL, 33570
ORSATTI CHAD T Agent 2945 ALTERNATE 19 N, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-30 2945 ALTERNATE 19 N, SUITE B, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 1710 W. Shell Point Road, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2016-09-12 1710 W. Shell Point Road, Ruskin, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-28
Amendment 2019-08-30
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-17

Date of last update: 03 May 2025

Sources: Florida Department of State